FUSEBOX GAMES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewTotal exemption full accounts made up to 2024-08-22

View Document

17/06/2517 June 2025 NewConfirmation statement made on 2025-06-14 with updates

View Document

24/02/2524 February 2025 Register inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to 11th Floor Two Snowhill Birmingham B4 6WR

View Document

21/02/2521 February 2025 Registered office address changed from Acre House 11-15 William Road London NW1 3ER England to 4 More London Riverside London SE1 2AU on 2025-02-21

View Document

06/02/256 February 2025 Previous accounting period shortened from 2024-12-31 to 2024-08-22

View Document

04/10/244 October 2024 Satisfaction of charge 102333090004 in full

View Document

04/10/244 October 2024 Satisfaction of charge 102333090003 in full

View Document

27/08/2427 August 2024 Notification of Nazara Technologies Uk Limited as a person with significant control on 2024-08-23

View Document

23/08/2423 August 2024 Termination of appointment of Christopher Nicholas Lee as a director on 2024-08-23

View Document

23/08/2423 August 2024 Termination of appointment of Evan Mervyn Davies as a director on 2024-08-23

View Document

23/08/2423 August 2024 Termination of appointment of Niall Curran as a director on 2024-08-23

View Document

23/08/2423 August 2024 Withdrawal of a person with significant control statement on 2024-08-23

View Document

23/08/2423 August 2024 Termination of appointment of Sara Kate Geater as a director on 2024-08-23

View Document

23/08/2423 August 2024 Appointment of Mr Roger Wynne Davies as a director on 2024-08-23

View Document

23/08/2423 August 2024 Appointment of Mr James Savio Saldanha as a director on 2024-08-23

View Document

22/08/2422 August 2024 Annual accounts for year ending 22 Aug 2024

View Accounts

25/07/2425 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

28/06/2428 June 2024 Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

11/03/2411 March 2024 Registered office address changed from 4 Golden Square London W1F 9HT England to Acre House 11-15 William Road London NW1 3ER on 2024-03-11

View Document

10/01/2410 January 2024 Second filing of a statement of capital following an allotment of shares on 2019-04-17

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Statement of capital on 2023-12-05

View Document

05/12/235 December 2023

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Notification of a person with significant control statement

View Document

21/08/2321 August 2023 Cessation of Wiliam Closs Stephens as a person with significant control on 2023-07-19

View Document

04/08/234 August 2023 Termination of appointment of Wiliam Closs Stephens as a director on 2023-07-19

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-14 with updates

View Document

04/05/234 May 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

28/02/2328 February 2023 Statement of capital following an allotment of shares on 2022-09-23

View Document

28/02/2328 February 2023 Statement of capital following an allotment of shares on 2022-08-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Registered office address changed from 124 Finchley Road London NW3 5JS England to 4 Golden Square London W1F 9HT on 2022-05-03

View Document

29/03/2229 March 2022 Registration of charge 102333090004, created on 2022-03-08

View Document

28/01/2228 January 2022 Termination of appointment of Ian Livingstone as a director on 2022-01-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

21/04/2121 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 102333090003

View Document

08/02/218 February 2021 APPOINTMENT TERMINATED, DIRECTOR THOMAS TOUMAZIS

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/09/2028 September 2020 REGISTERED OFFICE CHANGED ON 28/09/2020 FROM 10-18 VESTRY STREET LONDON N1 7RE ENGLAND

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON OTHEN

View Document

21/07/2021 July 2020 CESSATION OF SIMON MICHAEL KATKOV OTHEN AS A PSC

View Document

07/05/207 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102333090002

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR CHRISTOPHER NICHOLAS LEE

View Document

27/04/2027 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

21/11/1921 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1921 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

18/11/1918 November 2019 Statement of capital following an allotment of shares on 2019-04-17

View Document

18/11/1918 November 2019 17/04/19 STATEMENT OF CAPITAL GBP 437.33

View Document

12/11/1912 November 2019 02/09/19 STATEMENT OF CAPITAL GBP 438.87

View Document

12/11/1912 November 2019 02/09/19 STATEMENT OF CAPITAL GBP 428.37

View Document

28/10/1928 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/10/1921 October 2019 02/09/19 STATEMENT OF CAPITAL GBP 423.87

View Document

21/10/1921 October 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/10/1921 October 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/10/1921 October 2019 02/09/19 STATEMENT OF CAPITAL GBP 413.37

View Document

15/10/1915 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102333090001

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102333090002

View Document

15/05/1915 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102333090001

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 124 FINCHLEY ROAD LONDON NW3 5JS ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/11/1820 November 2018 CESSATION OF RORY GEORGE SCOTT RUSSELL AS A PSC

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

30/10/1830 October 2018 DISS40 (DISS40(SOAD))

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR IAN LIVINGSTONE

View Document

12/09/1812 September 2018 16/07/18 STATEMENT OF CAPITAL GBP 447.84

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR NIALL CURRAN

View Document

18/07/1818 July 2018 30/04/18 STATEMENT OF CAPITAL GBP 432.82

View Document

05/04/185 April 2018 PREVSHO FROM 30/06/2018 TO 31/12/2017

View Document

05/04/185 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 10/01/18 STATEMENT OF CAPITAL GBP 358

View Document

19/01/1819 January 2018 20/11/17 STATEMENT OF CAPITAL GBP 341.5

View Document

19/01/1819 January 2018 18/08/17 STATEMENT OF CAPITAL GBP 327.5

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR RORY SCOTT RUSSELL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RORY GEORGE SCOTT RUSSELL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILIAM CLOSS STEPHENS

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MICHAEL KATKOV OTHEN

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 119 LONDON ROAD LONDON SE1 6LF ENGLAND

View Document

04/07/174 July 2017 07/06/17 STATEMENT OF CAPITAL GBP 325.5

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/04/1727 April 2017 ADOPT ARTICLES 13/04/2017

View Document

08/03/178 March 2017 27/01/17 STATEMENT OF CAPITAL GBP 310

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR THOMAS CHRISTOFOROS TOUMAZIS

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR SIMON MICHAEL KATKOV OTHEN

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 10 BLOOMSBURY WAY LONDON WC1A 2SD UNITED KINGDOM

View Document

06/01/176 January 2017 09/12/16 STATEMENT OF CAPITAL GBP 285

View Document

28/12/1628 December 2016 ADOPT ARTICLES 06/12/2016

View Document

21/12/1621 December 2016 VARYING SHARE RIGHTS AND NAMES

View Document

09/11/169 November 2016 16/06/16 STATEMENT OF CAPITAL GBP 270

View Document

15/06/1615 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information